(AA) Micro company accounts made up to 31st March 2023
filed on: 10th, November 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 21st March 2023
filed on: 11th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 30th March 2023
filed on: 6th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 30th March 2023
filed on: 6th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st March 2022
filed on: 16th, December 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 21st March 2022
filed on: 20th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 24th, December 2021
| accounts
|
Free Download
(7 pages)
|
(CH01) On 17th June 2021 director's details were changed
filed on: 21st, June 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 21st March 2021
filed on: 21st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 17th June 2021
filed on: 21st, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 17th June 2021
filed on: 21st, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 17th June 2021 director's details were changed
filed on: 21st, June 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 7th, December 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 30th March 2020
filed on: 30th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 17th, December 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 21st March 2019
filed on: 29th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 7th, November 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 21st March 2018
filed on: 21st, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 6th April 2016
filed on: 15th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 9th, October 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 26th March 2017
filed on: 26th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 9th, August 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from Bon Accord House Riverside Drive Aberdeen AB11 7SL Scotland on 11th April 2016 to Merlin House Mossland Road Hillington Park Glasgow G52 4XZ
filed on: 11th, April 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 26th March 2016
filed on: 28th, March 2016
| annual return
|
Free Download
(5 pages)
|
(CH01) On 28th March 2016 director's details were changed
filed on: 28th, March 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from C/O Defacto Fd Limited Merlin House, Mossland Road Hillington Park Glasgow G52 4XZ on 18th February 2016 to Bon Accord House Riverside Drive Aberdeen AB11 7SL
filed on: 18th, February 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 7th, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 26th March 2015
filed on: 30th, March 2015
| annual return
|
Free Download
(5 pages)
|
(CH01) On 30th March 2015 director's details were changed
filed on: 30th, March 2015
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution, Resolution of adoption of Memorandum of Association
filed on: 15th, July 2014
| resolution
|
Free Download
(30 pages)
|
(AP01) New director was appointed on 26th March 2014
filed on: 14th, July 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 88 Priorwood Road Newton Mearns Glasgow G77 6ZZ United Kingdom on 3rd April 2014
filed on: 3rd, April 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 26th, March 2014
| incorporation
|
Free Download
(22 pages)
|